This company is commonly known as C W Headdress Limited. The company was founded 28 years ago and was given the registration number 03165540. The firm's registered office is in WITNEY. You can find them at Unit 7 Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire. This company's SIC code is 14120 - Manufacture of workwear.
Name | : | C W HEADDRESS LIMITED |
---|---|---|
Company Number | : | 03165540 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1996 |
End of financial year | : | 28 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7 Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire, England, OX28 4FH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
210-220, Regent Street, London, United Kingdom, W1B 5AH | Director | 19 January 2018 | Active |
210-220, Regent Street, London, England, W1B 5AH | Director | 31 July 2018 | Active |
Unit 7, Witan Park, Avenue Two, Station Lane, Witney, OX28 4FH | Secretary | 12 October 2011 | Active |
14 South Royd Avenue, Halifax, HX3 0BL | Secretary | 08 May 1998 | Active |
Unit 7, Witan Park, Avenue Two, Station Lane, Witney, OX28 4FH | Secretary | 30 April 2012 | Active |
Church Bank, Church End, Edlesborough, Dunstable, LU6 2EP | Secretary | 30 August 2002 | Active |
8, Stephenson Way, Leeds, LS12 5RT | Secretary | 05 May 2009 | Active |
D23, Discovery Bay Marina, Discovery Bay, Hong Kong, | Secretary | 27 September 2005 | Active |
Green Hill Raper View, Aberford, Leeds, LS25 3AF | Secretary | 05 January 2007 | Active |
6 Stable Gardens, Doncaster, DN5 7LQ | Secretary | 15 March 2004 | Active |
Unit 7, Witan Park, Avenue Two, Station Lane, Witney, England, OX28 4FH | Secretary | 10 December 2015 | Active |
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS | Corporate Nominee Secretary | 28 February 1996 | Active |
Unit 7, Witan Park, Avenue Two, Station Lane, Witney, OX28 4FH | Director | 30 September 2010 | Active |
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS | Nominee Director | 28 February 1996 | Active |
Old Blackhorse Cottage, Old Dinton Road Teffont, Salisbury, SP3 5QX | Director | 23 August 1996 | Active |
46a, Avenue John F Kennedy, Luxembourg, Luxembourg, L-1855 | Director | 12 October 2011 | Active |
Unit 7, Witan Park, Avenue Two, Station Lane, Witney, England, OX28 4FH | Director | 24 January 2014 | Active |
Unit 7, Witan Park, Avenue Two, Station Lane, Witney, OX28 4FH | Director | 04 April 2011 | Active |
43 Holmeswood Park, Holme Lane, Rawtenstall, BB4 6JA | Director | 03 March 1997 | Active |
13 Broadway, Tranmore Park Guiseley, Leeds, LS20 8JU | Director | 23 November 1998 | Active |
210-220, Regent Street, London, United Kingdom, W1B 5AH | Director | 23 February 2018 | Active |
179-185, Great Portland Street, London, W1W 5LS | Director | 12 October 2011 | Active |
Castle Hill House Castle Hill Farm, Newton Frodsham, Warrington, WA6 6TW | Director | 26 March 1996 | Active |
Middle Spreacombe Farm, Spreacombe, EX33 1JA | Director | 05 January 2007 | Active |
Church Bank, Church End, Edlesborough, Dunstable, LU6 2EP | Director | 23 April 2002 | Active |
Greathouse Farm Lynwick Street, Rudgwick, Horsham, RH12 3DJ | Director | 26 March 1996 | Active |
8, Stephenson Way, Leeds, LS12 5RT | Director | 05 May 2009 | Active |
8 Davids Farm Close, Middleton, Manchester, M24 2DF | Director | 28 February 2001 | Active |
D23, Discovery Bay Marina, Discovery Bay, Hong Kong, | Director | 26 March 1996 | Active |
Flat D-86 Albion Riverside, 8 Hester Road, London, SW11 4AW | Director | 26 March 1996 | Active |
Green Hill Raper View, Aberford, Leeds, LS25 3AF | Director | 05 January 2007 | Active |
6 Stable Gardens, Doncaster, DN5 7LQ | Director | 15 March 2004 | Active |
16, Berkeley Street, London, W1J 8DZ | Director | 12 October 2011 | Active |
Liberty Zeta Limited | ||
Notified on | : | 28 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 16, Berkeley Street, London, England, W1J 8DZ |
Nature of control | : |
|
Liberty Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 210-220, Regent Street, London, United Kingdom, W1B 5AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-10 | Other | Legacy. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Legacy. | Download |
2023-07-18 | Other | Legacy. | Download |
2023-02-15 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Accounts | Accounts amended with accounts type audit exemption subsiduary. | Download |
2023-01-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-11 | Accounts | Legacy. | Download |
2023-01-11 | Other | Legacy. | Download |
2023-01-11 | Other | Legacy. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Officers | Change person director company with change date. | Download |
2022-08-02 | Officers | Change person director company with change date. | Download |
2021-10-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-06 | Other | Legacy. | Download |
2021-09-04 | Accounts | Legacy. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Other | Legacy. | Download |
2021-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-02-09 | Other | Legacy. | Download |
2020-12-31 | Accounts | Legacy. | Download |
2020-12-31 | Other | Legacy. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.